THREE PILLARS MICRO LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Registered office address changed from 9 Crown Green Shorne Gravesend DA12 3DT England to 25 (Basement) Wrotham Road Gravesend Kent DA11 0PA on 2025-05-30 |
14/11/2414 November 2024 | Micro company accounts made up to 2024-06-30 |
28/10/2428 October 2024 | Confirmation statement made on 2024-10-10 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
24/06/2424 June 2024 | Amended micro company accounts made up to 2019-06-30 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-10 with no updates |
08/09/238 September 2023 | Micro company accounts made up to 2023-06-30 |
01/07/231 July 2023 | Director's details changed for Mr Kevin William Taylor on 2023-07-01 |
01/07/231 July 2023 | Registered office address changed from Unit 50 Waterham Business Park Highstreet Road Hernhill Faversham ME13 9EJ England to 9 Crown Green Shorne Gravesend DA12 3DT on 2023-07-01 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
27/06/2327 June 2023 | Micro company accounts made up to 2022-06-30 |
20/06/2320 June 2023 | Compulsory strike-off action has been discontinued |
20/06/2320 June 2023 | Compulsory strike-off action has been discontinued |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
19/01/2319 January 2023 | Compulsory strike-off action has been discontinued |
19/01/2319 January 2023 | Compulsory strike-off action has been discontinued |
18/01/2318 January 2023 | Confirmation statement made on 2022-10-10 with no updates |
13/01/2313 January 2023 | Compulsory strike-off action has been suspended |
13/01/2313 January 2023 | Compulsory strike-off action has been suspended |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/03/2229 March 2022 | Micro company accounts made up to 2021-06-30 |
14/01/2214 January 2022 | Confirmation statement made on 2021-10-10 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
18/06/2118 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
27/01/2127 January 2021 | DISS40 (DISS40(SOAD)) |
26/01/2126 January 2021 | CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES |
26/01/2126 January 2021 | FIRST GAZETTE |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
07/01/207 January 2020 | DISS40 (DISS40(SOAD)) |
04/01/204 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
04/01/204 January 2020 | CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES |
31/12/1931 December 2019 | FIRST GAZETTE |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
18/03/1918 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
10/10/1810 October 2018 | COMPANY NAME CHANGED BRIDGELINE INVESTMENTS LIMITED CERTIFICATE ISSUED ON 10/10/18 |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES |
26/09/1826 September 2018 | REGISTERED OFFICE CHANGED ON 26/09/2018 FROM FERNHILLS HOUSE TODD STREET BURY GTR MANCHESTER BL9 5BJ UNITED KINGDOM |
26/09/1826 September 2018 | DIRECTOR APPOINTED MR KEVIN WILLIAM TAYLOR |
26/09/1826 September 2018 | Registered office address changed from , Fernhills House Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom to Unit 50 Waterham Business Park Highstreet Road Hernhill Faversham ME13 9EJ on 2018-09-26 |
26/09/1826 September 2018 | APPOINTMENT TERMINATED, DIRECTOR BRIAN WALMSLEY |
14/08/1814 August 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES |
10/08/1810 August 2018 | DIRECTOR APPOINTED MR BRIAN RONALD WALMSLEY |
10/08/1810 August 2018 | APPOINTMENT TERMINATED, DIRECTOR LISA ASPINALL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
30/06/1730 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company